UKBizDB.co.uk

CHAIN REACTION THEATRE COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chain Reaction Theatre Company. The company was founded 18 years ago and was given the registration number 05516471. The firm's registered office is in LONDON. You can find them at Millers House, Three Mill Lane, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:CHAIN REACTION THEATRE COMPANY
Company Number:05516471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Millers House, Three Mill Lane, London, E3 3DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
163, Old Dover Road, London, England, SE3 8SY

Secretary11 July 2018Active
64b, The Broadway, Thorpe Bay, Southend On Sea, United Kingdom, SS1 3HH

Director22 July 2005Active
5, Huguenot Square, London, England, SE15 3NN

Director25 July 2023Active
18, Fellows Court, Hows Street, London, England, E2 8LP

Director01 July 2018Active
23, Sallows Shaw, Cobham, Gravesend, England, DA13 9BP

Director01 July 2018Active
233, Wilmington Gardens, Barking, England, IG11 9TZ

Director01 July 2018Active
37 Chesham Apartments, Parade Gardens, London, England, E4 8BJ

Director01 July 2018Active
16, Rayleigh Road, Hutton, Brentwood, England, CM13 1AE

Secretary01 July 2018Active
Millers House, Three Mill Lane, London, England, E3 3DU

Secretary22 July 2005Active
94, Chestnut Avenue, London, England, E7 0JJ

Director01 July 2007Active
16, Rayleigh Road, Hutton, Brentwood, England, CM13 1AE

Director11 July 2018Active
Millers House, Three Mill Lane, London, E3 3DU

Director16 December 2014Active
32, Greatfields Road, Barking, England, IG11 1TX

Director01 July 2018Active
26, Gordon Road, Chelmsford, England, CM2 9LL

Director18 February 2019Active
51 Hitchin Close, Romford, RM3 7EQ

Director22 July 2005Active
2 Shelley Court, Milton Road, Harpenden, England, AL5 5LL

Director06 April 2015Active
29a, Arlow Road, London, England, N21 3JS

Director01 December 2006Active

People with Significant Control

Mrs Nikki Hinksman
Notified on:21 July 2020
Status:Active
Date of birth:June 1974
Nationality:British
Address:Millers House, Three Mill Lane, London, E3 3DU
Nature of control:
  • Significant influence or control
Ms Anjali Tina Rundle
Notified on:20 July 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:Millers House, Three Mill Lane, London, E3 3DU
Nature of control:
  • Voting rights 25 to 50 percent
Miss Lucy Marks
Notified on:20 July 2016
Status:Active
Date of birth:September 1985
Nationality:British
Address:Millers House, Three Mill Lane, London, E3 3DU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael John Dyer
Notified on:20 July 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Millers House, Three Mill Lane, London, E3 3DU
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Sarah Marie Smit
Notified on:20 July 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:Millers House, Three Mill Lane, London, E3 3DU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Officers

Termination secretary company with name termination date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-08-03Officers

Appoint person secretary company with name date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.